NORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011

Size: px
Start display at page:

Download "NORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011"

Transcription

1 NORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011

2 Contents Directors' Report 1 Statement of Directors' responsibilities in respect of the Directors report and the financial statements 3 Independent Auditors' Report to the members of NorthLink Ferries Limited 4 Profit and Loss Account 5 Balance Sheet 6 Notes on the financial statements 7 Corporate information 13

3 Directors' Report The Directors present their Directors' Report and financial statements for the year ended 31 March Principal activity and business review The Company holds the contract for the provision of the Northern Isles ferry services for the 6-year period ending June The principal activity of the Company is the provision of lifeline ferry services under this contract with the Scottish Government. Under the terms of the contract, the Company receives grant support from the Scottish Government. The Company made a profit for the year before tax of 1.4m. A dividend of 1.0m was paid to the Company's sole shareholder during the year. The operating performance of the ferry services is monitored by the Scottish Government under the terms of the contract for the provision of the lifeline services against measures for reliability and punctuality (allowing for weather and safety related disruptions), the availability of onboard services at the port terminals and for the welfare of livestock carried. During the year to 31 March 2011, the Company achieved reliability and punctuality levels of 99.8% and 99.3% respectively; 100% record was achieved on the other targets. Revenue from fares and other sources at 25.1m was higher than anticipated and operating costs were in line with expectations. MV Helliar was deployed on the NorthLink freight operation on a time charter basis from January 2011, replacing MV Clare whose time charter had expired. The Board were delighted that the Company won the Scottish Government backed Healthy Living Award. It is anticipated that an Invitation to Tender for the next 6-year contract to operate the services to the Northern Isles will be issued by the Scottish Government later this year. The Company intends to submit a bid to operate the services to the Northern Isles for the 6-year period commencing July The Board examines, on an ongoing basis, existing practices with a view to identifying more efficient and cost effective ways of delivering and improving standards of service. In the opinion of the Directors, the state of affairs of the Company is satisfactory. Political and charitable donations The Company made no political or charitable donations during the year. However, the Company supports a range of local organisations through travel related sponsorship. During the year the value of travel related sponsorship was 79,000 (2010: 87,000). Directors and their interests The Directors who held office during the year and up to the date of this report were as follows: P K Timms C A Robertson - appointed 21 July 2010 W S M Davidson - appointed 1 April 2011 I Gillies A M Lynch L B MacLeod - resigned 27 May 2011 D C McGibbon N L Quirk P Stark - resigned 27 May 2011 G A Taylor R Sinclair - resigned 31 December 2010 W L Sinclair - retired 30 June 2010 Dr Robert Sinclair resigned from office to pursue other interests; Mr MacLeod and Ms Stark resigned as part of a corporate restructuring programme. None of the Directors had any beneficial interest in the share capital of the Company at any time during the year. The Company s sole Shareholder is David MacBrayne Ltd, which is wholly owned by the Scottish Ministers. Employees The Company is a non-discriminatory employer operating an Equal Opportunities Policy and is committed to ensuring that all individuals are treated fairly, with respect and are valued. 1

4 Policy of employment of people with disabilities It is the Company's policy to consider applications for employment from people with disabilities on the same basis as other potential employees subject to the nature and extent of disability and the degree of physical fitness demanded of the position. Ability and aptitude are the determining factors in the selection, training, career development and promotion of all employees with disabilities. If any employee becomes disabled during the period of employment, the Company will, if possible, retain the employee for duties commensurate with the employee's abilities following the disablement. Adoption of going concern basis On the basis of the information available to them, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. For this reason, the Directors consider it appropriate to adopt the going concern basis in preparing the financial statements. Disclosure of information to Auditors The Directors who held office at the date of approval of this Directors Report confirm that, so far as they are each aware, there is no relevant audit information of which the Company's auditors are unaware and each Director has taken all the steps that he/she ought to have taken as a Director to make himself/herself aware of any relevant audit information and to establish that the Company's auditors are aware of that information. Auditors A resolution to re-appoint KPMG LLP as auditors of all companies within the David MacBrayne Group will be put to the members at the David MacBrayne Ltd Annual General Meeting. On behalf of the Board W S M Davidson Director 22 June

5 Statement of Directors responsibilities in respect of the Directors' Report and the financial statements The Directors are responsible for preparing the Directors' Report and the financial statements in accordance with applicable law and regulations. Company law requires the Directors to prepare financial statements for each financial year. Under that law they have elected to prepare the financial statements in accordance with UK Accounting Standards and applicable law (UK Generally Accepted Accounting Practice). Under company law the Directors must not approve the financial statements unless they are satisfied that they give a true and fair view of the state of affairs of the Company and of the profit or loss of the Company for that period. In preparing these financial statements, the Directors are required to: select suitable accounting policies and then apply them consistently; make judgments and estimates that are reasonable and prudent; state whether applicable UK Accounting Standards have been followed, subject to any material departures disclosed and explained in the financial statements; and prepare the financial statements on the going concern basis unless it is inappropriate to presume that the Company will continue in business. The Directors are responsible for keeping adequate accounting records that are sufficient to show and explain the Company s transactions and disclose with reasonable accuracy at any time the financial position of the Company and enable them to ensure that the financial statements comply with the Companies Act They have general responsibility for taking such steps as are reasonably open to them to safeguard the assets of the Company and to prevent and detect fraud and other irregularities. The Directors are responsible for the maintenance and integrity of the corporate and financial information included on the Company s website. Legislation in the UK governing the preparation and dissemination of financial statements may differ from legislation in other jurisdictions. 3

6 Independent Auditors' Report to the members of NorthLink Ferries Limited We have audited the financial statements of NorthLink Ferries Limited for the year ended 31 March 2011 set out on pages 5 to 12. The financial reporting framework that has been applied in their preparation is applicable law and UK Accounting Standards (UK Generally Accepted Accounting Practice). This report is made solely to the Company's members, as a body, in accordance with Chapter 3 of Part 16 of the Companies Act Our audit work has been undertaken so that we might state to the Company's members those matters we are required to state to them in an auditors' report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the Company and the Company's members, as a body, for our audit work, for this report, or for the opinions we have formed. Respective responsibilities of Directors and auditors As explained more fully in the Directors' Responsibilities Statement set out on page 3, the Directors are responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit and express an opinion on the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board's (APB's) Ethical Standards for Auditors. Scope of the audit of the financial statements A description of the scope of an audit of financial statements is provided on the APB's web-site at Opinion on financial statements In our opinion the financial statements: give a true and fair view of the state of the Company's affairs as at 31 March 2011 and of its profit for the year then ended; have been properly prepared in accordance with UK Generally Accepted Accounting Practice; and have been prepared in accordance with the requirements of the Companies Act Opinion on other matter prescribed by the Companies Act 2006 In our opinion the information given in the Directors' Report for the financial year for which the financial statements are prepared is consistent with the financial statements. Matters on which we are required to report by exception We have nothing to report in respect of the following matters where the Companies Act 2006 requires us to report to you if, in our opinion: adequate accounting records have not been kept, or returns adequate for our audit have not been received from branches not visited by us; or the financial statements are not in agreement with the accounting records and returns; or certain disclosures of Directors' remuneration specified by law are not made; or we have not received all the information and explanations we require for our audit. G Macrae (Senior Statutory Auditor) for and on behalf of KPMG LLP Chartered Accountants 191 West George Street Glasgow G2 2LJ 22 June

7 Profit and Loss Account for the year ended 31 March 2011 Note Turnover 2 61,115 58,275 Cost of sales (58,086) (54,025) Gross profit 3,029 4,250 Administrative expenses (1,612) (1,883) Operating profit 1,417 2,367 Interest receivable and similar income Interest payable and similar charges 7 - (35) Profit on ordinary activities before taxation 3-4 1,427 2,338 Tax on profit on ordinary activities 8 (5) (5) Profit for the financial year 18 1,422 2,333 All results are derived from continuing operations. There were no recognised gains or losses other than the results for the financial years reported above. The accompanying notes are an integral part of these financial statements 5

8 Balance Sheet as at 31 March 2011 Note Fixed assets Tangible assets 9 3,333 4,311 Investments ,333 4,311 Current assets Stocks Debtors 13 5,298 6,580 Cash at bank and in hand 4,458 2,166 10,743 9,419 Creditors Amounts falling due within one year 14 (6,964) (5,808) Net current assets 3,779 3,611 Total assets less current liabilities 7,112 7,922 Provision for liabilities 15 - (400) Accruals and deferred income 16 (3,185) (4,017) Net assets 3,927 3,505 Capital and reserves Called up share capital Profit and loss account 18 3,853 3,431 Shareholder s funds 19 3,927 3,505 These financial statements were approved by the Board of Directors and signed on 22 June 2011 on its behalf by: P K Timms, Chairman A M Lynch, Director The accompanying notes are an integral part of these financial statements 6

9 Notes on the financial statements 1. Accounting policies (a) Basis of preparation These financial statements have been prepared under the historical cost accounting convention and in accordance with applicable accounting standards. A summary of the more important policies, which have been applied consistently, is set out below. The Company is exempt by virtue of s400 of the Companies Act 2006 from the requirement to prepare group financial statements. These financial statements present information about the Company as an individual undertaking and not about its Group. (b) Tangible assets Gross book values of all tangible assets are stated at cost. No depreciation is charged until the asset comes into use. (c) Investments Fixed asset investments are carried at cost. (d) Depreciation Depreciation is provided on tangible assets by equal instalments calculated to write off the cost (taking account of anticipated residual values) over their estimated useful economic lives as follows: Buildings - 20 years Plant and equipment years Computer equipment - 3 years (e) Capital Grants Capital grants are deferred and taken to the profit and loss account over the anticipated lives of the assets to which they relate. (f) Operating Leases Operating lease rentals are charged to the profit and loss account on a straight line basis over the period of the lease. (g) Stock Stock is valued at the lower of average invoiced cost and net realisable value. (h) Maintenance and repair costs Routine maintenance and repair costs, as well as vessel overhaul costs, are charged to the profit and loss account in the financial year in which the work is performed. (i) Taxation The Company has elected into the Tonnage Tax regime available to shipping organisations. Tonnage tax is levied wholly on the net tonnage of the vessels operated by the Company. Accordingly, the amount of Tonnage Tax payable is not affected by the amount of accounting profits or losses. (j) Post retirement benefits The Company operates a defined contribution pension scheme. The assets of the scheme are held separately from those of the Company in independently administered funds. The amount charged to the profit and loss account represents the contributions payable by the Company to the scheme in respect of the accounting year. (k) Derivatives and financial instruments The Group has adopted FRS 13: Derivatives and other financial instruments. The Company s financial instruments comprise cash, other liquid resources and various items such as trade debtors and creditors which arise directly from operations. The Company s policy is not to trade or speculate in financial instruments but to utilise them to finance operations. However, the Group enters into fuel hedging arrangements as and when this is considered appropriate. (l) Receipts in advance Receipts for advanced bookings are recognised with reference to time of travel. The deferred element of this income is shown under creditors. (m) Foreign currencies Transactions in foreign currencies are recorded using the rate of exchange ruling at the date of the transaction. Monetary assets and liabilities denominated in foreign currencies are translated using the contracted rate or the rate of exchange ruling at the balance sheet date and the gains or losses on translation are included in the profit and loss account. (n) Dividend to Shareholder A dividend is payable annually to the holding company, David MacBrayne Limited. The quantum of the dividend is dependent on the estimated profit which is expected to be achieved for the financial year and the Company s cash position. 7

10 Notes on the financial statements continued 2. Turnover Turnover represents the amount (excluding value added tax) derived from the operation of ferry services and also includes grant income received from the Scottish Government. Transportation income is recognised at point of departure and all other income is recognised at point of sale of the goods or services. Analysis of turnover: Fares and other income 25,051 23,832 Grant receivable from the Scottish Government 36,064 34, Profit on ordinary activities before tax 61,115 58,275 Profit on ordinary activities before taxation is stated after charging/(crediting): Restated Auditors remuneration - audit of these financial statements other services relating to taxation 7 2 Amortisation of intangible assets Depreciation written off tangible fixed assets 978 1,329 Gain on disposal of fixed assets - (358) Amortisation of capital grants (832) (1,187) Agency staff costs 11,131 11,411 Operating lease rentals - property vessels/other 14,984 12, Staff numbers and costs The average number of people employed by the Company, including Directors, during the year was 71 (2010: 69). The aggregate payroll costs of these people were as follows: Wages and salaries 1,337 1,205 Social security costs Pension costs (note 21) ,527 1,382 8

11 Notes on the financial statements continued 5. Directors remuneration None of the Directors received remuneration for services to the Company during the year. 6. Interest receivable and similar income Bank interest receivable Interest payable and similar charges Amounts payable to group undertakings Taxation Analysis of charge for year UK corporation tax Current tax on income for the year being total current tax 5 5 Total current tax being tax on profit on ordinary activities 5 5 Factors affecting the tax charge for the current year The current tax charge for the year is lower than (2010: lower than) the standard rate of corporation tax in the UK, 28% (2010: 28%). The differences are explained below: Current tax reconciliation Profit on ordinary activities before tax 1,427 2,338 Current tax at 28% (2010: 28%) Effects of: Tonnage tax (395) (650) Total current tax charge 5 5 Factors affecting future tax charges The Company has elected into the Tonnage Tax regime available to shipping organisations and has been under that regime throughout this financial year. The Company will continue to be under the Tonnage Tax regime for the foreseeable future and there are no other taxation charges for the current year. Tonnage tax is levied wholly on the net tonnage of the vessels operated by the Company. Accordingly, the amount of tonnage tax payable is not affected by the amount of accounting profits or losses. 9

12 Notes on the financial statements continued 9. Tangible fixed assets Plant and Computer Buildings equipment equipment Total Cost As at 1 April ,531 3, ,861 As at 31 March ,531 3, ,861 Depreciation As at 1 April , ,550 Transfers Depreciation charge As at 31 March , ,528 Net book value As at 31 March ,242 1, ,333 As at 1 April ,369 1, , Cash flow statement Under FRS1, the Company is exempt from the requirement to prepare a cash flow statement on the grounds that it is a wholly owned subsidiary and the parent undertaking includes the Company in its published consolidated financial statements. 11. Investments At beginning and end of year - The Company owns the whole of the issued ordinary share capital of NorthLink Crewing Guernsey Ltd, which is registered in Guernsey, and administers the offshore crewing arrangements Stocks On board fuel stocks Finished goods and goods for resale Debtors Trade debtors 1,229 1,220 Amounts owed by Group undertakings Other debtors and prepayments 3,714 5,238 5,298 6,580 Included within other debtors and prepayments is 279,000 (2010: 1,984,000) owed from the Scottish Government. 10

13 14. Creditors: amounts falling due within one year Trade creditors 2,943 2,168 Other creditors and accruals 2,001 1,734 Deferred income 1,898 1,636 Corporation tax 5 5 Amounts owed to Group undertakings ,964 5, Provisions for liabilities Provision for liabilities The above provision is wholly in respect of employment related legal claims and was reversed in Accruals and deferred income Capital based grants 000 At beginning of year 4,017 New grants in year - Disposals - Amortisation (832) At end of year 3, Called up share capital Authorised, allotted, called up and fully paid 74,496 ordinary shares of 1 each (classified in Shareholders funds) Profit and loss account At beginning of year 3,431 2,598 Profit for the year 1,422 2,333 Dividend paid during the year (1,000) (1,500) At end of year 3,853 3, Reconciliation of movements in Shareholders funds Opening Shareholders funds 3,505 2,672 Profit for the financial year 1,422 2,333 Dividend paid during the year (1,000) (1,500) Closing Shareholders funds 3,927 3,505 11

14 Notes on the financial statements continued 20. Commitments Annual commitments under non-cancellable operating leases are as follows: Restated Land and Land and Buildings Other Buildings Other Operating leases which expire: 2-5 years , , Pension scheme The Company operates a defined contribution pension scheme. The pension charge for the year represents contributions payable by the Company to the scheme and amounted to 57,000 (2010: 56,000). The Company also paid 254,000 to the Merchant Navy Officers Pension Fund in respect of active member employer deficit contributions (2010: 300,000). 22. Related party disclosures The Company is wholly owned by David MacBrayne Limited, its immediate parent company, which is in turn whollyowned by the Scottish Ministers. The Company has taken advantage of the exemption contained in FRS 8 and has not disclosed transactions or balances with entities which form part of the Group which is consolidated (note 23). Details of transactions with the Scottish Ministers during the year and the amounts due as at 31 March 2011 are as follows: Transactions during the year receivable: Grant income 36,064 34,657 Amounts due at end of year - receivable: 279 1, Ultimate parent company The Company is a subsidiary undertaking of David MacBrayne Limited which is in turn wholly-owned by the Scottish Ministers. The largest Group in which the results of the Company are consolidated is that headed by David MacBrayne Limited. The consolidated accounts of this Company are available to the public and may be obtained from Ferry Terminal, Gourock, PA19 1QP. No other group accounts include the results of the Company. 12

15 Corporate information Registered office The Ferry Terminal Gourock PA19 1QP Auditors KPMG LLP Solicitors Shepherd and Wedderburn LLP Bankers The Royal Bank of Scotland plc Principal insurers The North of England Protecting & Indemnity Association Website 13

16 NorthLink Ferries Limited The UK authorities require NorthLink Ferries Ltd to produce separate audited Profit and Loss accounts for Public Service activities and for Commercial activities. The separate Profit and Loss accounts are provided below: Profit and Loss Accounts for the year ended 31 March 2011 Public Service Commercial Contract Activity Total m m m Turnover Cost of Sales Gross Profit Administrative expenditure Operating profit/(loss)

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010 Cowal Ferries Limited Directors report and financial statements Registered number SC306519 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

FRS 102 Ltd. Report and Financial Statements. 31 December 2015

FRS 102 Ltd. Report and Financial Statements. 31 December 2015 Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'

More information

Directors report and financial statements

Directors report and financial statements Directors report and financial statements Registered number 07938138 Contents Directors report 1 Statement of directors responsibilities in respect of the Directors Report and the financial statements

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

Isles of Scilly Steamship Company Limited

Isles of Scilly Steamship Company Limited Contents Page Directors report 1-3 Independent auditors report 4-5 Group profit and loss account 6 Note of group historical cost profits and losses 7 Balance sheet 8 Group cash flow statement 9 10-24 Directors

More information

Falmouth Developments Limited Report and Financial Statements

Falmouth Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

Oxford Innovation Limited Financial statements For the year ended 31 March 2008

Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Company No. 2177191 Oxford Innovation Limited 1 Officers and professional advisers Company registration number 2177191 Registered

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 02909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Company Information Directors Dr Sir Michael Dixon Lord Stephen Green Mr Neil

More information

Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number

Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number 06342867 CONTENTS PAGE Company Information 1 Strategic Report 2 Report of the Directors

More information

Midas Commercial Developments Limited Report and Financial Statements

Midas Commercial Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

Parent company financial statements. Notes to the parent company. financial statements

Parent company financial statements. Notes to the parent company. financial statements Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014.

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014. Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015 Directors Report and Financial Statements For the Year Ended 31 Company Registration No: 4542161 (England and Wales) Company Information Directors Company Secretary M King K J Lynch P Tyson L de Poitiers

More information

UWESU Services Limited

UWESU Services Limited FINANCIAL STATEMENTS for the period ended 31 July 2012 Company Registration No. 07917777 OFFICERS AND PROFESSIONAL ADVISERS DIRECTORS OJ Reid PJ Brasted RHO Boyes REGISTERED OFFICE Frenchay Campus Coldharbour

More information

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler Daniel Masters Russell Newton Jean-Marie Mognetti COMPANY SECRETARY First Island Secretaries Limited REGISTERED NUMBER 102184

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 4011658 (England and Wales) ZAGALETA LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors: Enrique Perez Flores Jose Perez Diaz

More information

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017 COMPANY NUMBER: 08156713 CALICO JV LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report 3

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 CONTENTS Page(s) Company Information 2 Directors'

More information

HOBSTONES HOMES LIMITED

HOBSTONES HOMES LIMITED COMPANY NUMBER: 08156717 HOBSTONES HOMES LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report

More information

Incessant Technologies (UK) Limited

Incessant Technologies (UK) Limited Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 02426865 FINANCIAL STATEMENTS 30 SEPTEMBER 2015 FINANCIAL STATEMENTS CONTENTS PAGE Directors' report 1 Independent auditor's report to the shareholders 3 Profit and loss account

More information

Northern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number:

Northern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number: Northern Gas Networks Finance Plc Annual Report and accounts for the 15 month period ended 31 March 2015 Registered number: 5575923 Strategic report For the period ended 31 March 2015 The directors present

More information

YUSU COMMERCIAL SERVICES LIMITED

YUSU COMMERCIAL SERVICES LIMITED Registered number: 06796193 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS K Taylor (appointed 2 July 2012) R Hughes COMPANY SECRETARY P Barrow COMPANY NUMBER 06796193 REGISTERED

More information

Financial Statements

Financial Statements COMPANY REGISTRATION NUMBER 03476816 English Lacrosse Association Limited Financial Statements For the Year Ended 31 March 2015 BEEVER AND STRUTHERS Chartered Accountants & Statutory Auditor St. George's

More information

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent

More information

Association of Chief Police Officers in Scotland (A company limited by guarantee)

Association of Chief Police Officers in Scotland (A company limited by guarantee) (A company limited by guarantee) Company Number SC310956 Charity Number SC039323 Financial Statements Contents of the Financial Statements Legal and Administration Information 1 Page Report of the Directors

More information

Directors report and consolidated financial statements

Directors report and consolidated financial statements Directors report and consolidated financial statements Registered number SC215392 Contents Directors and advisers 1 Directors report 2 Statement of directors responsibilities in respect of the Directors

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013 Annual Report and Financial Statements Year ended 30 September 2013 Contents Page Directors Report 1 Independent Auditors Report 5 Profit and Loss Account 7 Balance Sheet 8 Cash Flow Statement 9 Notes

More information

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales)

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales) ODI Sales Limited Report and Financial Statements For the year ended 31 March 2018 Company Registration Number 7157505 (England and Wales) Contents Reports Page Reference and administrative details of

More information

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015 COMPANY REGISTRATION NUMBER 06150317 BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31st MARCH 2015 Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT FINANCIAL

More information

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements Financial Section Financial Section Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements The Directors are responsible for preparing

More information

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins C Broughton P Casey R Silverman N Edwards B Gibson J Damons A Harris R

More information

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016 Draft Financial Statements at 20 September 2016 at 11:13:09 Company Registration No. 08140312 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr MA Thomson Ms KR

More information

SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2013

SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2013 Company Registration No. SC308709 (Scotland) SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mrs Elizabeth Paterson (Appointed 19 January

More information

THE INSTITUTE OF TRADE MARK ATTORNEYS

THE INSTITUTE OF TRADE MARK ATTORNEYS Registered number: 00294396 THE INSTITUTE OF TRADE MARK ATTORNEYS DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors M Bearfoot K Cameron (resigned 23 March 2016) T M Clark R J Goddard

More information

Gatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015

Gatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015 Company Number: 530629 Gatsby Antiques (UK) Limited Reports and Financial Statements Relate Software Limited Chartered Accountants and Statutory Auditors Albany House 14 Shute End Wokingham Berkshire RG40

More information

Annual report and financial statements for the year ended 31 March Aster Treasury Plc

Annual report and financial statements for the year ended 31 March Aster Treasury Plc Annual report and financial statements for the year ended 31 March 2017 Aster Treasury Plc Contents Page Legal and administrative details 1 Strategic Report 2 Directors' Report 4 Independent Auditors'

More information

Company Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE

Company Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE Company Registration Number SC314764 APUC LIMITED COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2009 APUC LIMITED (COMPANY LIMITED BY GUARANTEE) FINANCIAL STATEMENTS FOR

More information

ISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2010

ISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2010 Company Registration No. 2685RS (England and Wales) ISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary Company number Registered

More information

FRANK ADAMS LEGACY LIMITED

FRANK ADAMS LEGACY LIMITED Registered number: 07884604 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Reginald Rundle Keith Blagbrough Timothy Goode Garry Heath Alan Cecil REGISTERED NUMBER 07884604 REGISTERED

More information

Hello Telecom (UK) Plc. Report and Financial Statements. 30 September 2009

Hello Telecom (UK) Plc. Report and Financial Statements. 30 September 2009 Registered number 4489059 Hello Telecom (UK) Plc Report and Financial Statements 30 September 2009 Report and financial statements Contents Page Company information 1 Chairman's Report 2 Chief Executive's

More information

Financial Statements

Financial Statements Financial Statements Badminton Union of Ireland CLG For the financial year ended 31 December 2016 Registered number: 417571 Company Information Directors Kenneth George Nixon Breda Connolly (resigned 28

More information

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number Annual report and financial statements For the year ended 31 March 2016 Registered number 08751040 Contents Strategic report Directors' report Statement of directors' responsibilities in respect of the

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014 Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow

More information

Relate Accounts Production

Relate Accounts Production Relate Accounts Production FRS 102 Section 1A Sample Accounts WWW.RELATE-SOFTWARE.COM SALES@RELATE-SOFTWARE.COM +353 1 4597800 R-B7 November 2017 Directors' Report and Financial Statements Relate Software

More information

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 Company Registration Number: 05455923 1 FINANCIAL STATEMENTS Contents Pages Chairman s statement 2-3 Directors report 4-5 Statement

More information

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 CONTENTS Report of the Directors...2 Statement of Directors Responsibilities...3 Report of the Auditors... 4 & 5 Profit and Loss Account...6 Balance

More information

DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS

DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS PRI ASSOCIATION DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH DIRECTORS P Webster N Petersen M Chaloner C Melvin M Barros R Mokate P Mathur M Skancke S Carlisle G Aiyer

More information

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017 Registered number: 513129 Wipro Outsourcing Services (Ireland) Limited Directors' Report and Financial Statements Contents Page Company information 2 Directors' Report 3-4 Directors' Responsibilities Statement

More information

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins S Briscoe C Broughton P Casey J Damons R Silverman N Edwards B Gibson A

More information

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012 Registered number: 05351398 CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Timothy Hearley John Killer (resigned 3 May 2012) Clair Opsal (resigned 3 May 2012)

More information

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014 Financial Statements The Register of Gas Installers of Ireland Limited Company Information Directors C. Costelloe A. Crotty L. Nolan S. Corrigan J. O' Dwyer W. Doyle D. Higgins Company secretary Paul Waldron

More information

COMPANY REGISTRATION NUMBER NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2016

COMPANY REGISTRATION NUMBER NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2016 COMPANY REGISTRATION NUMBER 04039488 FINANCIAL STATEMENTS 31 MARCH 2016 SADLER TALBOT LIMITED Chartered Certified Accountants & Statutory Auditor 251 Brompton Road London SW3 2EP FINANCIAL STATEMENTS CONTENTS

More information

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012 Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Report and Financial Statements 31 December 23/05/2013 Administration of Gambling on Tracks Limited REPORT AND FINANCIAL STATEMENTS

More information

WREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018

WREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018 Company Registration No. 07698872 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr Mark Williams Mr Gavin Jones Company number 07698872 Registered office Auditor

More information

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015 Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5

More information

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014 &,1) lo 14- /ooh 1 Isle of Man Film (DOI) Limited Directors' report and financial statements For the year ended 31 March 2014 Contents Page Directors' Report 1 Statement of Directors' Responsibilities

More information

PART TWO LIFE PATH TRUST LIMITED

PART TWO LIFE PATH TRUST LIMITED PART TWO LIFE PATH TRUST LIMITED AUDITOR S REPORT AND FINANCIAL STATEMENTS 31 March 2012 CONTENTS Page 22 Statement of Trustees responsibilities 23 Independent auditor s report o Respective responsibilities

More information

ABI Holdings Limited. Financial statements. 31 March 2016

ABI Holdings Limited. Financial statements. 31 March 2016 Company registration number: 02387461 ABI Holdings Limited Financial statements 31 March 2016 Company information Directors Mr Patrick Kennedy Cassels (Resigned 5 September 2015) Mr Stephen Richard Page

More information

Research Quality Association Ltd (A company limited by guarantee)

Research Quality Association Ltd (A company limited by guarantee) Unaudited Report and Financial Statements Year Ended 30 April 2017 Company Number 03320040 Association information Directors D Butler V Grant T Stiles A Wilkinson L Mawer R Cope Company secretary A Wilkinson

More information

BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY Company registration

BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY Company registration -. BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2018 Company registration 02798432 BROOKS8V ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31

More information

BID DL Company Limited by Guarantee (A company limited by guarantee, without a share capital) Directors' Report and Financial Statements

BID DL Company Limited by Guarantee (A company limited by guarantee, without a share capital) Directors' Report and Financial Statements Company Number: 533339 BID DL Company Limited by Guarantee Directors' Report and Financial Statements CONTENTS Directors and Other Information 3 Page Directors' Report 4-5 Directors' Responsibilities Statement

More information

Pars United Community Interest Company Financial Statements

Pars United Community Interest Company Financial Statements COMPANY REGISTRATION NUMBER SC438195 Pars United Community Interest Company Financial Statements 31st May 2014 CONDIE & CO Chartered Accountants & Statutory Auditor 10 Abbey Park Place Dunfermline Fife

More information

Royal Mail plc parent Company financial statements

Royal Mail plc parent Company financial statements parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 CONTENTS Page(s) Company Information 2 Strategic

More information

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015 Company Registration No. 08807827 (England and Wales) ANNUAL REPORT COMPANY INFORMATION Directors Mr D Scott (Appointed 9 December 2013) Mr Y Ishihara (Appointed 31 January 2014) Mr H Hasegawa (Appointed

More information

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016 Registered Number 09332791 Report and Financial Statements From the 53 week period ending 2 October 2016 CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 STRATEGIC REPORT 3 DIRECTORS REPORT 5 STATEMENT

More information

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

FOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS

FOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INFORMATION Commissioners Mr W Mitchell Chairman Mr B Jones Vice Chairman Mr D Baker Mr R Hall Mr G Cockley Dr

More information

BRITISH DIETETIC ASSOCIATION

BRITISH DIETETIC ASSOCIATION Registered number: 00435492 BRITISH DIETETIC ASSOCIATION DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Honorary Chairman S O'Shea (appointed 12 June 2017) F McCullough (resigned 12 June

More information

Annual Report and Accounts

Annual Report and Accounts Annual Report and Accounts Year ended 31 March 2017 Company number: 05316365 CONTENTS forthe year ended 31 March 2017 Page 1 Strategic Report 2 Directors Report 4 Independent Auditors Report to the Members

More information

Isle of Man Film Limited

Isle of Man Film Limited GD 0033/13 Isle of Man Film Limited Directors' report and consolidated financial statements For the year ended 31 March 2012 C'onr etas Page Directors' Report Statement of Directors' Responsibilities 2

More information

Collaboration Trading Company Limited

Collaboration Trading Company Limited Collaboration Trading Company Limited Registered number: 3657122 Directors' report and financial statements For the year ended 31 March 2009 COMPANY INFORMATION Directors Prof MJ Clarke Ms M Kjeldstrøm

More information

VIDEO PERFORMANCE LIMITED

VIDEO PERFORMANCE LIMITED Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited

More information

Napier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082

Napier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082 Annual Report and Accounts 23 Company Number: SC1382 Report of the Directors Year Ended 31 July 23 The Directors have pleasure in presenting their report together with the audited Accounts for the year

More information

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010 Company registration number 3525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 to 3 The directors' report

More information

THE HYDROGRAPHIC SOCIETY UK TRUSTEES REPORT AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015

THE HYDROGRAPHIC SOCIETY UK TRUSTEES REPORT AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 THE HYDROGRAPHIC SOCIETY UK TRUSTEES REPORT AND AUDITED FINANCIAL STATEMENTS Charity no: 1106111 Company Number: 05182924 THE HYDROGRAPHIC SOCIETY UK CONTENTS Page Report of the trustees and directors

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2016 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Index Page Directors and advisers

More information

ANNUAL REPORT AND FINANCIAL STATEMENTS

ANNUAL REPORT AND FINANCIAL STATEMENTS ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MAY 2010 DIRECTORS AND ADVISERS Directors C R Sherling* R F Burden ** Rt Hon Richard Caborn J P B Hall P D G McCormick OBE R C Scudamore **

More information

Company number: IMPRESS: The Independent Monitor for the Press CIC

Company number: IMPRESS: The Independent Monitor for the Press CIC Company number: 09655520 IMPRESS: The Independent Monitor for the Press CIC Report and financial statements For the year ended 2017 IMPRESS: The Independent Monitor for the Press CIC Contents For the year

More information

GLOBAL ADVISORS (JERSEY) LIMITED

GLOBAL ADVISORS (JERSEY) LIMITED Registered number: 102184 GLOBAL ADVISORS (JERSEY) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler (non-executive director) Daniel Masters Russell Newton

More information

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012 Company Registration No. 07638831 (England and Wales) AFH FINANCIAL GROUP PLC ANNUAL REPORT DIRECTORS AND ADVISERS Directors Secretary Mr A Hudson Mr J Wheatley Mr T Denne Mrs A-M Brown Company number

More information

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 TATA STEEL UK CONSULTING LIMITED Report & Accounts 2016 Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report

More information

ITC INFOTECH LIMITED. ITC Infotech Limited Norfolk House 118, Saxon Gate West Milton Keynes MK9 2DN. B. Sumant S. Sivakumar Director Vice Chairman

ITC INFOTECH LIMITED. ITC Infotech Limited Norfolk House 118, Saxon Gate West Milton Keynes MK9 2DN. B. Sumant S. Sivakumar Director Vice Chairman REPORT OF THE DIRECTORS Your Directors present their Report together with the Audited Financial Statements for the year ended 31st March, 2012. The Company is a wholly owned subsidiary of ITC Infotech

More information

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 1 FINANCIAL STATEMENTS CONTENTS PAGE Society information 3 The report of the Directors 4 Independent auditor's report to the members

More information

BritNed Development Limited

BritNed Development Limited Directors Report And Financial Statements Company registration number: 4251409 Directors Report The Directors present their report and the audited financial statements of the Company for the year ended

More information

Mitsubishi Corporation (UK) Plc

Mitsubishi Corporation (UK) Plc Company Registration No. 02214224 Mitsubishi Corporation (UK) Plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors'

More information

THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED (COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED (COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 362110 (Ireland) THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary Dr John Devlin Dr Patricia

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS DIRECTORS REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2017 CFH Docmail Ltd Report and Financial Statements 31 March 2017 Table of contents: Group Strategic Report 3 Directors Report 4 Directors

More information

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 Company registration number 03525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 Directors' report 3

More information

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'

More information

GlaxoSmithKline Capital plc (Registered number: )

GlaxoSmithKline Capital plc (Registered number: ) (Registered number: 2258699) Directors' report and financial statements for the year ended 31 December 2012 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Directors' report

More information

DELPHI MEDICAL LIMITED

DELPHI MEDICAL LIMITED COMPANY NUMBER: 06944767 DELPHI MEDICAL LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 4 Independent Auditor s Report

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

BADMINTON ASSOCIATION OF ENGLAND LIMITED

BADMINTON ASSOCIATION OF ENGLAND LIMITED Registered number: 01979158 BADMINTON ASSOCIATION OF ENGLAND LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors D F Batchelor (Chairman) E W Brown (Deputy Chairman) A Christy

More information

Report of the Trustees and Financial Statements

Report of the Trustees and Financial Statements Report of the Trustees and Financial Statements For the year ended 31 March 2016 REGISTERED COMPANY NUMBER: SC466366 (Scotland) REGISTERED CHARITY NUMBER: SC044627 Contents of the Financial Statements

More information

International Corporate Governance Network

International Corporate Governance Network International Corporate Governance Network Directors' report and financial statements Registered number: 06467372 (England and Wales) Company Information Directors M Ararat (appointed 3 June 2015) P Armstrong

More information

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS Company Registration No. 06506067 (England and Wales) IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Auditor AN Shah S Vakil

More information

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017 Cogent Power Limited Annual Report and Financial Statements for the year ended 31st March 2017 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report 5 D. Directors responsibilities

More information